Search icon

SCULPTED PARTNERS LLC

Company Details

Name: SCULPTED PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2014 (10 years ago)
Entity Number: 4658319
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 65 buell lane ext, EAST HAMPTON, NY, United States, 11937

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TRK1DIOQ1OOY02 4658319 US-NY GENERAL ACTIVE 2014-10-29

Addresses

Legal C/O ERIKA RAYMAN, 8 SPRUCE STREET, #18A, NEW YORK, US-NY, US, 10038
Headquarters 225 Broadway, 35th Floor, New York, US-NY, US, 10007

Registration details

Registration Date 2020-06-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4658319

Agent

Name Role Address
ERIKA RAYMAN Agent 225 broadway, 35th floor, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
ERIKA RAYMAN DOS Process Agent 65 buell lane ext, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2022-09-18 2023-06-22 Address 225 broadway, 35th floor, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2022-09-18 2023-06-22 Address 225 BROADWAY,, 35TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2020-02-03 2022-09-18 Address 225 BROADWAY,, 35TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-08-16 2022-09-18 Address 8 SPRUCE STREET, #18A, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2016-08-16 2020-02-03 Address 8 SPRUCE STREET, #18A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-10-29 2016-08-16 Address 50 MURRAY STREET #1717, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622001595 2023-03-06 CERTIFICATE OF CHANGE BY AGENT 2023-03-06
221020000311 2022-10-20 BIENNIAL STATEMENT 2022-10-01
220918000264 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
201009060097 2020-10-09 BIENNIAL STATEMENT 2020-10-01
200203000080 2020-02-03 CERTIFICATE OF CHANGE 2020-02-03
181030006003 2018-10-30 BIENNIAL STATEMENT 2018-10-01
161004007264 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160816000714 2016-08-16 CERTIFICATE OF CHANGE 2016-08-16
141029000710 2014-10-29 ARTICLES OF ORGANIZATION 2014-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106927 Insurance 2021-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-17
Termination Date 2022-03-16
Date Issue Joined 2021-11-08
Section 2201
Sub Section DJ
Status Terminated

Parties

Name GREAT AMERICAN E&S INSURANCE C
Role Plaintiff
Name SCULPTED PARTNERS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State